Sandbach
Cheshire
CW11 1AT
Director Name | Mr Andrew Leach |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood House 138 Bromham Road Bedford MK40 2QW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Renewable Power Systems Limited 75.00% Ordinary |
---|---|
5 at £1 | Bernard Leach 5.00% Ordinary |
20 at £1 | Nicholas Lewis 20.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
7 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
4 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
24 November 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 March 2015 | Change of name notice (2 pages) |
30 March 2015 | Change of name notice (2 pages) |
30 March 2015 | Company name changed adelane LTD\certificate issued on 30/03/15
|
30 March 2015 | Company name changed adelane LTD\certificate issued on 30/03/15
|
27 March 2015 | Appointment of Mr Andrew Leach as a director on 20 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Andrew Leach as a director on 20 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Appointment of Nicholas Lewis as a director (2 pages) |
12 September 2011 | Appointment of Nicholas Lewis as a director (2 pages) |
25 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
25 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 January 2011 (1 page) |
10 January 2011 | Incorporation (20 pages) |
10 January 2011 | Incorporation (20 pages) |